OXENHOLME HAULAGE LTD

7 Limewood Way, Leeds, LS14 1AB, England
StatusDISSOLVED
Company No.08950162
CategoryPrivate Limited Company
Incorporated20 Mar 2014
Age10 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 29 days

SUMMARY

OXENHOLME HAULAGE LTD is an dissolved private limited company with number 08950162. It was incorporated 10 years, 2 months, 12 days ago, on 20 March 2014 and it was dissolved 4 years, 2 months, 29 days ago, on 03 March 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Hacon

Termination date: 2018-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds LS14 1AB

Change date: 2018-02-19

Old address: 11 Carman Close Swindon SN3 4XU United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-16

Psc name: Terence Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-05

Psc name: Brian Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Mr Terence Dunne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Change date: 2017-05-18

New address: 11 Carman Close Swindon SN3 4XU

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Brian Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan Hacon

Appointment date: 2017-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

Old address: 29 Chiltern Drive Charvil Reading RG10 9QF United Kingdom

Change date: 2016-09-28

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-21

Officer name: Robert Paul Devon

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Simpson

Appointment date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-26

Officer name: William Hose

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-26

Officer name: Robert Devon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

New address: 29 Chiltern Drive Charvil Reading RG10 9QF

Change date: 2016-06-03

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-09

Officer name: William Hose

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shayne Anderson

Termination date: 2016-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Old address: 1 the Crescent Newquay TR7 1DT United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

New address: 1 the Crescent Newquay TR7 1DT

Old address: 53 Compton Avenue London E6 3DR

Change date: 2015-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Shayne Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elvis Dumitru

Termination date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elvis Dumitru

Appointment date: 2014-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-30

Officer name: Anthony Wakefield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-06

Old address: 56 Alderue Avenue Manchester M22 8DD United Kingdom

New address: 53 Compton Avenue London E6 3DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

New address: 56 Alderue Avenue Manchester M22 8DD

Old address: 74 Cherwell Drive Chelmsford CM1 2JL United Kingdom

Change date: 2014-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-15

Officer name: Anthony Wakefield

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-15

Officer name: Kristopher Ingram

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kristopher Ingram

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2014-04-15

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 20 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & N UK INVESTMENTS LIMITED

11 LAVENDER GARDENS,HARROW,HA3 6DD

Number:10061663
Status:ACTIVE
Category:Private Limited Company

CPJP LIMITED

79A DEAN DRIVE,WILMSLOW,SK9 2EY

Number:06779816
Status:ACTIVE
Category:Private Limited Company

MALLENY LTD

BALTIC CHAMBERS,GLASGOW,G2 6HJ

Number:SC325695
Status:ACTIVE
Category:Private Limited Company

MARISKA SMIT LTD

16 COLLEGE DEAN CLOSE,PLYMOUTH,PL6 8BP

Number:06323347
Status:ACTIVE
Category:Private Limited Company

OPENROADWATERS LTD

157A WESTMINSTER ROAD,LIVERPOOL,L4 4LR

Number:11901038
Status:ACTIVE
Category:Private Limited Company

R JEFF CONSULTANTS LTD

33 CHAUCER ROAD,WORKINGTON,CA14 4HQ

Number:09846759
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source